Search icon

ASSET ADVISORS, LLC

Headquarter

Company Details

Name: ASSET ADVISORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 10 Sep 2001 (24 years ago)
Organization Date: 10 Sep 2001 (24 years ago)
Last Annual Report: 08 May 2014 (11 years ago)
Managed By: Managers
Organization Number: 0522226
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD E GROOT Registered Agent

Manager

Name Role
James J. Roth, Jr. Manager

Organizer

Name Role
DONALD E GROOT Organizer

Links between entities

Type:
Headquarter of
Company Number:
M07000003089
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
611397264
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 236550 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 237934 Registered Firm Branch Closed - - - - -

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-05-08
Annual Report 2013-06-27
Annual Report 2012-06-21
Annual Report 2011-04-21

Sources: Kentucky Secretary of State